Search icon

FOUR D PROPERTIES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FOUR D PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Aug 2011 (14 years ago)
Organization Date: 08 Aug 2011 (14 years ago)
Last Annual Report: 05 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0797526
Industry: Depository Institutions
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 444 LEWIS HARGETT CIRCLE, SUITE 170, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Organizer

Name Role
Lisa Deaton Organizer

Registered Agent

Name Role
LISA DEATON Registered Agent

Member

Name Role
Lisa Deaton Member
Daniel Deaton Member

Filings

Name File Date
Annual Report 2024-04-05
Registered Agent name/address change 2023-06-28
Annual Report 2023-06-28
Principal Office Address Change 2023-06-28
Annual Report 2022-05-16

USAspending Awards / Financial Assistance

Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
223000.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State